- Company Overview for TYRES 500 LIMITED (09366449)
- Filing history for TYRES 500 LIMITED (09366449)
- People for TYRES 500 LIMITED (09366449)
- Insolvency for TYRES 500 LIMITED (09366449)
- More for TYRES 500 LIMITED (09366449)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2021 | AD01 | Registered office address changed from 126 Hollin Lane Styal Wilmslow SK9 4LD England to 340 Deansgate Manchester M3 4LY on 8 September 2021 | |
08 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | LIQ02 | Statement of affairs | |
07 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
02 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
27 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Mar 2020 | AD01 | Registered office address changed from City Heliport Liverpool Road Eccles Manchester M30 7RU to 126 Hollin Lane Styal Wilmslow SK9 4LD on 20 March 2020 | |
09 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2019 | PSC02 | Notification of Bridgestone Uk Limited as a person with significant control on 1 February 2019 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Oct 2016 | SH02 | Sub-division of shares on 25 August 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Philip Andrew Knowles as a director on 1 August 2016 | |
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 25 August 2016
|
|
07 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|